MBA ENGINEERING SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

05/01/235 January 2023 Change of details for Mrs Rachel Mcbain as a person with significant control on 2023-01-04

View Document

05/01/235 January 2023 Change of details for Mr James Bradley Mcbain as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mrs Rachel Mcbain on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr James Bradley Mcbain on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr James Bradley Mcbain as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mrs Rachel Mcbain as a person with significant control on 2023-01-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM GF10 TELEWARE HOUSE YORK ROAD THIRSK YO7 3BX ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM UNIT 411 BIRCH PARK, STREET 7 THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FG

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071179460002

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MCBAIN / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRADLEY MCBAIN / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MCBAIN / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRADLEY MCBAIN / 03/01/2019

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071179460001

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

21/01/1621 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

23/09/1523 September 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MRS RACHEL MCBAIN

View Document

10/09/1510 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM UNIT 439 BIRCH PARK THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FG

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM UNIT 5 MOAT HOUSE SQUARE THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7FB

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/01/148 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 3 AND 4 PARK COURT RICCALL ROAD ESCRICK YORK YO19 6ED ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRADLEY MCBAIN / 15/03/2012

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMES

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY MCBAIN / 14/01/2010

View Document

06/01/106 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company